Date | Description |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-10-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2019-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-07 |
delete sic_code 99999 - Dormant Company |
2018-11-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 06/04/2016 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2015-11-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-22 |
update statutory_documents 30/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2014-11-07 |
delete address 10 YORK PLACE HARROGATE ENGLAND HG1 1HL |
2014-11-07 |
insert address 10 YORK PLACE HARROGATE HG1 1HL |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-08 |
update statutory_documents 30/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-06-07 |
delete address TONHIL HOUSE, BORROWBY THIRSK NORTH YORKSHIRE YO7 4QQ |
2014-06-07 |
insert address 10 YORK PLACE HARROGATE ENGLAND HG1 1HL |
2014-06-07 |
update registered_address |
2014-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
TONHIL HOUSE, BORROWBY
THIRSK
NORTH YORKSHIRE
YO7 4QQ |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 27/05/2014 |
2014-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 27/05/2014 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-15 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-26 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 7499 - Non-trading company |
2013-06-23 |
insert sic_code 99999 - Dormant Company |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-05-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2012-10-08 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-10-08 |
update statutory_documents ADOPT ARTICLES 02/10/2012 |
2012-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-10-04 |
update statutory_documents 30/09/11 FULL LIST |
2011-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-11-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-10-21 |
update statutory_documents 30/09/10 FULL LIST |
2010-06-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-10-22 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2009-10-13 |
update statutory_documents 30/09/09 FULL LIST |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009 |
2009-09-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
COLONNADE
SUNBRIDGE ROAD
BRADFORD
WEST YORKSHIRE BD1 2LQ |
2007-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-12-19 |
update statutory_documents COMPANY NAME CHANGED
PROVIDENT 2006 LIMITED
CERTIFICATE ISSUED ON 19/12/07 |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-08-04 |
update statutory_documents COMPANY NAME CHANGED
TRUSHELFCO (NO.3215) LIMITED
CERTIFICATE ISSUED ON 04/08/06 |
2006-06-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
2006-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
2 LAMBS PASSAGE
LONDON
EC1Y 8BB |
2006-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-05 |
update statutory_documents SECRETARY RESIGNED |
2006-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |